Company NameToiletries UK Limited
Company StatusDissolved
Company Number06666359
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Secretary NameMichael John Duffell
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Andrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2017)
RoleDirectors
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Matthew Samuel Michael Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales

Contact

Websitelendlockgroup.co.uk
Telephone01244 312606
Telephone regionChester

Location

Registered AddressGuilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(8 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(8 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(8 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages)
14 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
6 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
6 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
11 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mrs Valerie Ann Duffell on 6 August 2010 (2 pages)
24 August 2010Secretary's details changed for Michael John Duffell on 6 August 2010 (1 page)
24 August 2010Director's details changed for Mrs Valerie Ann Duffell on 6 August 2010 (2 pages)
24 August 2010Secretary's details changed for Michael John Duffell on 6 August 2010 (1 page)
24 August 2010Director's details changed for Mr Michael John Duffell on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael John Duffell on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael John Duffell on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Mrs Valerie Ann Duffell on 6 August 2010 (2 pages)
24 August 2010Secretary's details changed for Michael John Duffell on 6 August 2010 (1 page)
11 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
11 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 December 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
1 December 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
11 September 2009Return made up to 06/08/09; full list of members (3 pages)
11 September 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2008Incorporation (12 pages)
6 August 2008Incorporation (12 pages)